Brentwood
Essex
CM14 4AB
Director Name | Lukas Kroulik |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ |
Website | www.dominichoulder.com |
---|---|
Telephone | 020 70008731 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Dominic John Houlder 90.00% Ordinary |
---|---|
10 at £1 | Lukas Kroulik 10.00% Ordinary |
Latest Accounts | 13 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 September |
4 January 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
15 November 2019 | Appointment of a voluntary liquidator (3 pages) |
4 November 2019 | Declaration of solvency (5 pages) |
23 October 2019 | Resolutions
|
23 October 2019 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ to 8 High Street Brentwood Essex CM14 4AB on 23 October 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 13 September 2019 (6 pages) |
19 September 2019 | Previous accounting period extended from 31 March 2019 to 13 September 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Lukas Kroulik as a director on 9 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Lukas Kroulik as a director on 9 January 2018 (1 page) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
22 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|